shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0444.747.671
Status:Active
Legal situation: Normal situation
Since July 25, 1991
Start date:July 25, 1991
Name:Trapmann Air Suspension
Name in Dutch, since December 19, 2018
Registered seat's address: Satenrozen 3
2550 Kontich
Since December 21, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 6, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0423.253.758   Since March 6, 2024
Director 0645.908.845   Since March 6, 2024
Director Minne ,  Jean  Since March 6, 2024
Permanent representative Minne ,  Philippe  (0423.253.758)   Since March 6, 2024
Permanent representative Minne ,  Christophe  (0645.908.845)   Since March 6, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since November 23, 1998
 
Knowledge of basic management
Since November 23, 1998
 
 
 

Characteristics

Employer National Social Security Office
Since September 16, 2019
Subject to VAT
Since December 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since December 19, 2018
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since December 19, 2018
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since December 19, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  45.203 -  Repair of specific parts of motor vehicles
Since September 16, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back